UKBizDB.co.uk

TERRA FIRMA (WALES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Terra Firma (wales) Limited. The company was founded 24 years ago and was given the registration number 04013230. The firm's registered office is in CARDIFF. You can find them at 5 Deryn Court, Wharfedale Road, Pentwyn, Cardiff, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:TERRA FIRMA (WALES) LIMITED
Company Number:04013230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5 Deryn Court, Wharfedale Road, Pentwyn, Cardiff, CF23 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Glade, Wyllie, Blackwood, Wales, NP12 2HB

Secretary10 September 2021Active
Lower Lowley, Dunsford, Exeter, England, EX6 7BP

Director23 June 2022Active
Unit 5, Wharfedale Road, Cardiff, Wales, CF23 7HA

Director12 January 2015Active
8, The Glade, Wyllie, United Kingdom, NP12 2HB

Director23 June 2022Active
5, Brynawel, Antwerp Place, Abertillery, United Kingdom, NP13 1TW

Director01 July 2000Active
Unit 5, Wharfedale Road, Cardiff, Wales, CF23 7HA

Director01 September 2020Active
24 Hazel Tree Close, Radyr, Cardiff, CF15 8RS

Secretary13 June 2000Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary13 June 2000Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director13 June 2000Active
24 Hazel Tree Close, Radyr, Cardiff, CF15 8RS

Director13 June 2000Active
24 Hazel Tree Close, Radyr, Cardiff, CF15 8RS

Director13 June 2000Active

People with Significant Control

Dr Gwyn Charles Lake
Notified on:27 August 2021
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:Wales
Address:Unit 5, Wharfedale Road, Cardiff, Wales, CF23 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Caroline Gray
Notified on:05 June 2020
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:Wales
Address:24, Hazel Tree Close, Cardiff, Wales, CF15 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher David Gray
Notified on:30 June 2016
Status:Active
Date of birth:August 1954
Nationality:British
Address:5 Deryn Court, Wharfedale Road, Cardiff, CF23 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-13Mortgage

Mortgage satisfy charge full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-03-26Incorporation

Memorandum articles.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-18Capital

Capital name of class of shares.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-16Capital

Capital allotment shares.

Download
2021-12-01Change of name

Certificate change of name company.

Download
2021-11-02Capital

Capital cancellation shares.

Download
2021-10-19Capital

Capital return purchase own shares.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-14Officers

Appoint person secretary company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Officers

Termination secretary company with name termination date.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.